About

Registered Number: 04009957
Date of Incorporation: 07/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

Established in 2000, Fox Procurement & Project Solutions Ltd have registered office in Shrewsbury, Shropshire, it has a status of "Active". This business has 4 directors listed as Fox, Jennifer, Fox, Jennifer, Fox, Robert Timothy, Millennium Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Jennifer 05 April 2016 - 1
FOX, Robert Timothy 07 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Jennifer 02 March 2001 - 1
MILLENNIUM SECRETARIES LIMITED 07 June 2000 02 March 2001 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC04 - N/A 12 May 2020
PSC04 - N/A 12 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 July 2018
PSC04 - N/A 29 May 2018
PSC04 - N/A 29 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 28 June 2005
CERTNM - Change of name certificate 26 November 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 24 June 2004
287 - Change in situation or address of Registered Office 16 February 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 29 November 2001
225 - Change of Accounting Reference Date 21 September 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.